Name: | RITE AID OF MARYLAND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 2002 (23 years ago) |
Entity Number: | 2832455 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Maryland |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Principal Address: | 200 Newberry Commons, Etters, PA, United States, 17319 |
Name | Role | Address |
---|---|---|
RITE AID OF MARYLAND, INC. | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SUSAN LOWELL | Chief Executive Officer | 200 NEWBERRY COMMONS, ETTERS, PA, United States, 17319 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | 200 NEWBERRY COMMONS, ETTERS, PA, 17319, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2024-11-01 | Address | 30 HUNTER LN, CAMP HILL, PA, 17011, USA (Type of address: Chief Executive Officer) |
2020-11-20 | 2024-11-01 | Address | 30 HUNTER LN, CAMP HILL, PA, 17011, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101039299 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221101003925 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
201120060137 | 2020-11-20 | BIENNIAL STATEMENT | 2020-11-01 |
SR-36083 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-36082 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State